Company Name90 Fl (GP) Limited
Company StatusDissolved
Company Number09772202
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 5th Floor
Fenchurch Street
London
EC3M 3BY
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 5th Floor
Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusClosed
Appointed10 September 2015(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered Address20 5th Floor
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 January 2017Delivered on: 16 January 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: F/H property k/a barnard's court 90 fetter lane and 7 to 13 norwich street london t/no NGL647517.
Outstanding
27 November 2015Delivered on: 10 December 2015
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2020Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
14 March 2019Satisfaction of charge 097722020001 in full (1 page)
14 March 2019Satisfaction of charge 097722020002 in full (1 page)
8 February 2019Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Mr Alan Denis Booth as a director on 1 February 2019 (2 pages)
18 September 2018Notification of Felipe Roberto Adolfo Ibanez Scott as a person with significant control on 6 April 2016 (2 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
15 May 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
15 May 2017Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
15 May 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
15 May 2017Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page)
15 May 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
16 January 2017Registration of charge 097722020002, created on 5 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
16 January 2017Registration of charge 097722020002, created on 5 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
9 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
9 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
10 December 2015Registration of charge 097722020001, created on 27 November 2015 (38 pages)
10 December 2015Registration of charge 097722020001, created on 27 November 2015 (38 pages)
10 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-10
  • GBP 100
(24 pages)
10 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-10
  • GBP 100
(24 pages)
10 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
10 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)